BHF SHOPS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Martin Terence Miles as a director on 2025-01-20

View Document

04/11/244 November 2024 Full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Registered office address changed from Greater London House 180 Hampstead Road London NW1 7AW to Greater London House, 4th Floor 180 Hampstead Road London NW1 7AW on 2021-11-12

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HOPKINS

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLINS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR SIMON MAXWELL GILLESPIE

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCAS

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM GREATER LONDON HOUSE 180 HAMPSTEAD ROAD LONDON UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HOLLINS / 21/02/2012

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

21/04/1021 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR MICHAEL GRAHAM LUCAS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM HALL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HALL

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR SIMON DAVID WILLIAM HOPKINS

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR SIMON DAVID WILLIAM HOPKINS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BLAIR

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM 14 FITZHARDINGE STREET LONDON W1H 6DH

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RE EXTENDING AUDITORS 07/08/03

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 AUD RES

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: G OFFICE CHANGED 12/09/01 14 FITZHARDINGE STREET LONDON W1H 4DH

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 21/02/92; CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/01/922 January 1992 EXEMPTION FROM APPOINTING AUDITORS 10/12/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: G OFFICE CHANGED 07/08/90 102 GLOUCESTER PLACE LONDON W1H 4DH

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company